Altima Dental Partnership Acquisition Inc. is a federal corporation in Toronto incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on August 31, 2020 with corporation #12306620. The current entity status is . The registered office location is at 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3. The directors of the corporation include John Van Sickle, Owen Basham, Paul Murphy, George Christodoulou and Sven Grail.
ID | 12306620 |
Business Number | 714447273 |
Current Name | Altima Dental Partnership Acquisition Inc. |
Address | 4881 Yonge Street, Suite 301 Toronto ON M2N 5X3 |
Act | Canada Business Corporations Act (CBCA) |
Incorporation Date | 2020-08-31 |
Director Limits | 1-10 |
Director Name | Director Address |
---|---|
John Van Sickle | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
Owen Basham | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
Paul Murphy | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
George Christodoulou | 1 Yorkdale Road, Toronto ON M6A 3A1, Canada |
Sven Grail | 1 Yorkdale Road, Toronto ON M6A 3A1, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 2020-08-31 | 2022-08-10 | Active / Actif |
Address | 2020-08-31 | 2022-08-01 | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 |
Director Name | Director Address |
---|---|
John Van Sickle | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
Owen Basham | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
Paul Murphy | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
George Christodoulou | 1 Yorkdale Road, Toronto ON M6A 3A1, Canada |
Sven Grail | 1 Yorkdale Road, Toronto ON M6A 3A1, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
13019594 Canada Inc. | 430 Saint-Charles Street West, Longueuil, QC J4H 1G2 | 2021-05-14 |
Altima Dental Services Nova Scotia Inc. | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | |
Altima Dental Services Ontario Inc. | 4881 Yonge St., Suite 301, Toronto, ON M2N 5X3 | |
3319402 Nova Scotia Limited · 14237854 Canada Limited | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | |
Altima Dental Partnership Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
Lapointe Dentaire (Cdl) Inc. | 430 Saint-Charles Street West, Longueuil, QC J4H 1G2 | 2021-05-14 |
Altima Dental Canada Partnership Services Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-12-14 |
Altima Dental General Partner Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
Altima Dental Partnership Services Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
Altima Dental Canada Partnership Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-12-14 |
Find all corporations with the same officer (Owen Basham) |
Corporation Name | Address | Incorporation Date |
---|---|---|
Carlton Dental Laboratories Inc. · C.T. Helm Enterprises Inc. | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | |
Dental Labs of Canada Inc. | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | 2019-04-09 |
Les Services Dentaires Le Dentiste Québec Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2019-10-21 |
Altima Dental Partnership Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
Lapointe Dentaire Inc. | 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G2 | 2018-11-28 |
Le Dentiste Supplies and Whitening Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2019-10-28 |
Solaris Dental Solutions Canada Inc. | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | |
Altima Dental General Partner Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
Laboratoire Dentaire Summum Inc. | 406-1000, rue du Lux, Brossard, QC J4Y 0E3 | 2018-11-28 |
Centres Dentaires Lapointe Inc. | 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G2 | 2018-11-28 |
Find all corporations with the same officer (John Van Sickle) |
Street Address |
4881 Yonge Street, Suite 301 |
City | Toronto |
Province | ON |
Postal Code | M2N 5X3 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Altima Dental Partnership Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
Altima Dental Services Alberta Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2016-11-18 |
Le Dentiste Supplies and Whitening Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2019-10-28 |
Altima Dental Canada Partnership Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-12-14 |
Altima Dental Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2016-12-01 |
Les Services Dentaires Le Dentiste Québec Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2019-10-21 |
Altima Dental Partnership Services Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
Altima Dental Canada Partnership Services Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-12-14 |
Altima Dental Quebec Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2016-11-18 |
Altima Dental Acquisition Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2016-12-01 |
Find all corporations in the same location |
Corporation Name | Address | Incorporation Date |
---|---|---|
Altima Dental Place D'Orleans Inc. | 4881 Yonge St., Suite 301, Toronto, ON M2N 5X3 | |
Genepika Inc. | 4881 Yonge St, Suite 405, Toronto, ON M2N 5X3 | 2024-10-29 |
Altima Dental Partnership Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | |
Altima Dental Services Ontario Inc. | 4881 Yonge St., Suite 301, Toronto, ON M2N 5X3 | |
Smile Shapers Corp. | 4881 Yonge St., Suite 301, Toronto, ON M2N 5X3 | 2015-01-27 |
Altima Dental Canada Amalco Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | |
Altima Dental Canada Partnership Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Vilanez Properties Inc. | 337 Greenfield Avenue, Toronto, ON M2N 3E7 | 2003-09-02 |
Nozti Inc. | 206 - 503 Beecroft Rd, Toronto, ON M2N 0A2 | 2024-08-22 |
Pencil Pop Inc. | 503 Beecroft Road Unit 1009, Toronto, ON M2N 0A2 | 2024-12-05 |
Sensi Moment Inc. | Lph2-503 Beecroft Rd., North York, ON M2N 0A2 | 2024-01-08 |
8153221 Canada Limited | 2007-503 Beecroft Rd., North York, ON M2N 0A2 | 2012-03-29 |
Anetly Inc. | 206 - 503 Beecroft Road, Toronto, ON M2N 0A2 | 2023-10-02 |
Oka's Inc. | LPH-7 503 Beecroft Road, Toronto, ON M2N 0A2 | 2019-03-24 |
GeoFound International Corp. | 503 Beecroft Road Suit 1007, Toronto, ON M2N 0A2 | 2011-10-10 |
Kate Language Inc. | 1016 - 503 Beecroft Rd, North York, ON M2N 0A2 | 2018-05-22 |
9835407 Canada Inc. | 902-503 Beecroft Road, Toronto, ON M2N 0A2 | 2016-07-18 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Altima Dental Services Ontario Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | |
Altima Dental Partnership Services Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
Altima Dental Canada Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2016-11-18 |
Altima Dental Canada Inc. | 1 Yorkdale Rd., Suite 802, Toronto, ON M6A 3A1 | 1996-02-16 |
Altima Dental Canada Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | |
Altima Dental Partnership Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | |
Altima Dental Canada Partnership Services Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-12-14 |
Altima BC Dental Corp. | 400 Burrard Street, Suite 1130, Vancouver, BC V6C 3A6 | |
Altima Dental General Partner Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2020-08-31 |
Altima Dental Acquisition Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | 2016-12-01 |
Do you have more infomration about Altima Dental Partnership Acquisition Inc.? Please fill in the following form.
This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:
Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |